Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADLAND FLYING GROUP LIMITED
Company Information for

BROADLAND FLYING GROUP LIMITED

HARESFIELD,, THE OLD YARD,, OLD BUCKENHAM, NORFOLK, NR17 1SS,
Company Registration Number
01458638
Private Limited Company
Active

Company Overview

About Broadland Flying Group Ltd
BROADLAND FLYING GROUP LIMITED was founded on 1979-11-02 and has its registered office in Old Buckenham. The organisation's status is listed as "Active". Broadland Flying Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROADLAND FLYING GROUP LIMITED
 
Legal Registered Office
HARESFIELD,
THE OLD YARD,
OLD BUCKENHAM
NORFOLK
NR17 1SS
Other companies in NR16
 
Filing Information
Company Number 01458638
Company ID Number 01458638
Date formed 1979-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 12/03/2023
Account next due 12/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLAND FLYING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADLAND FLYING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROSS ATHOL MARSHALL
Company Secretary 2005-04-12
SIMON GEOFFREY EDWARD GARRETT
Director 2006-09-08
JOHN ARTHUR HANSLIP
Director 2015-08-06
DAVID JOHN LEEDER
Director 2006-08-18
ROSS ATHOL MARSHALL
Director 2004-11-09
PETER NORMAN JAMES SERLE
Director 2010-10-14
PAUL GEORGE STEGGLES
Director 2015-05-05
PAUL ATHERTON SWIFT
Director 1991-02-13
ANDREW THOMAS VIDION
Director 2015-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN FOYSTER
Director 2003-07-24 2015-03-08
ROY GEORGE ALLGOOD
Director 2011-12-01 2014-05-11
ROBYN MICHAEL KEITH PALMER
Director 2006-11-18 2011-03-01
JULIAN ROBERT GIBBONS
Director 2010-10-01 2010-10-14
MICHAEL GEORGE HAYNES
Director 2004-09-10 2010-10-01
ROY ABIGAIL
Director 1998-06-13 2006-02-28
PATRICK JOSEPH BURNS
Director 2005-04-12 2006-02-26
ROY ABIGAIL
Company Secretary 2002-04-25 2005-04-12
ANDREW JOHN LEE COULSON
Director 2001-09-13 2004-11-19
JAMES HERBERT VICTOR BARKER
Director 1999-10-11 2004-09-10
ROBERT GRAHAM JONES
Director 1996-04-01 2003-07-24
IAN BRODERICK PITT-STEELE
Director 1999-10-11 2003-06-29
ANTHONY JOHN SILLIS
Company Secretary 2001-04-09 2002-04-25
BARRY CATOR
Director 1998-06-13 2001-09-13
NORMAN WILLIAM DEAN
Company Secretary 1995-07-25 2001-08-14
NORMAN WILLIAM DEAN
Director 1994-06-28 1999-10-11
GORDON WILLIAM SHORTEN
Director 1992-04-23 1999-10-11
RICHARD BRIAN MADGE
Director 1989-11-04 1999-04-27
ALAN ARCHIBALD ADAMS
Director 1992-04-23 1998-06-13
JOSEPH GALLO
Director 1994-01-01 1998-06-13
WALTER ERNEST HUNT
Director 1992-04-23 1998-06-13
MARCUS PYMER
Company Secretary 1992-04-23 1995-06-20
MARCUS PYMER
Director 1992-04-23 1995-06-20
JOHN STEWART RANDLE LANCASTER
Director 1990-10-01 1994-07-01
FRANCIS ANDREW LEWIS CASTLEDEN
Director 1990-05-23 1994-01-01
RICHARD LINDSAY HODGSON
Director 1992-04-23 1991-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS ATHOL MARSHALL GILBERT DISTRIBUTION LTD Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ATHERTON SWIFT INFOPRAGMATICA LIMITED Director 1999-12-06 CURRENT 1999-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ROSS ATHOL MARSHALL
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Hunts Farm Cuffer Lane New Buckenham Norfolk NR16 2AY United Kingdom
2024-04-29CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR GERALD DENNIS MORGAN
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PAUL ATHERTON SWIFT
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN JAMES SERLE
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JOHN GOW
2024-03-04APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY EDWARD GARRETT
2024-03-04APPOINTMENT TERMINATED, DIRECTOR UTSAV REDDY
2023-12-1212/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16Elect to keep the directors residential address information on the public register
2023-10-16Withdrawal of the directors residential address information from the public register
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM 7a Station New Road Brundall Norwich NR13 5PQ England
2023-09-25Termination of appointment of Gerald Morgan on 2023-09-24
2023-09-25Appointment of Mr Ross Athol Marshall as company secretary on 2023-09-24
2023-04-22CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-03-28Appointment of Mr Gerald Morgan as company secretary on 2023-03-28
2023-03-28Appointment of Mr Gerald Morgan as company secretary on 2023-03-28
2023-03-28Termination of appointment of Malcolm Bernard North on 2023-03-28
2023-03-28Termination of appointment of Malcolm Bernard North on 2023-03-28
2023-03-28Elect to keep the directors residential address information on the public register
2023-03-28Elect to keep the directors residential address information on the public register
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 4 Swan Lane Harleston IP20 9AN England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 4 Swan Lane Harleston IP20 9AN England
2023-03-28Withdrawal of the directors residential address information from the public register
2023-03-28Withdrawal of the directors residential address information from the public register
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MALCOLM NORTH
2023-01-27DIRECTOR APPOINTED MR UTSAV REDDY
2022-12-2912/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA12/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-11-15AA12/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-24AP01DIRECTOR APPOINTED MR GERALD DENNIS MORGAN
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE STEGGLES
2021-08-27AP03Appointment of Mr Malcolm Bernard North as company secretary on 2021-08-26
2021-08-27TM02Termination of appointment of Ross Athol Marshall on 2021-08-26
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Hunts Farm Cuffer Lane New Buckenham Norfolk NR16 2AY
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-19AA12/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR BEN BARNARD
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEEDER
2019-11-21AA12/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP01DIRECTOR APPOINTED MR JOHN GOW
2019-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR HANSLIP
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-02-25CH01Director's details changed for Mr Malcolm North on 2019-02-23
2018-11-19AP01DIRECTOR APPOINTED MR MALCOLM NORTH
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS VIDION
2018-09-04AA12/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-08-17AA12/03/17 TOTAL EXEMPTION FULL
2017-08-17AA12/03/17 TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-24AA12/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-25AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR JOHN ARTHUR HANSLIP
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS VIDION / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEEDER / 25/04/2016
2015-11-17AA12/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-12AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MR PAUL GEORGE STEGGLES
2015-04-14AP01DIRECTOR APPOINTED MR ANDREW THOMAS VIDION
2015-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY WEST
2015-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOYSTER
2014-09-03AA12/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-14AR0117/04/14 ANNUAL RETURN FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALLGOOD
2013-07-25AA12/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-11AR0117/04/13 ANNUAL RETURN FULL LIST
2012-11-12AA12/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-06AR0117/04/12 FULL LIST
2012-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN JAMES SERLE / 14/10/2011
2012-01-11AP01DIRECTOR APPOINTED MR ROY GEORGE ALLGOOD
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON
2012-01-10AP01DIRECTOR APPOINTED MR PETER NORMAN SERLE
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GIBBONS
2011-09-01AA12/03/11 TOTAL EXEMPTION FULL
2011-05-10AR0117/04/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED MR ROY LESLIE WEST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN PALMER
2010-12-14AA12/03/10 TOTAL EXEMPTION FULL
2010-11-16AP01DIRECTOR APPOINTED MR JULIAN ROBERT GIBBONS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYNES
2010-05-15AR0117/04/10 FULL LIST
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MURTHWAITE WATSON / 17/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBYN PALMER / 17/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ATHOL MARSHALL / 17/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEEDER / 17/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HAYNES / 17/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY EDWARD GARRETT / 17/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOYSTER / 17/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATHERTON SWIFT / 01/05/2010
2009-12-22AA12/03/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-01-12AA12/03/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/03/07
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-05-1088(2)RAD 08/09/06-18/11/06 £ SI 2@1=2 £ IC 6/8
2007-05-09288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/03/06
2006-05-10363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/03/05
2005-05-17288aNEW SECRETARY APPOINTED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-05-06363(288)DIRECTOR RESIGNED
2004-05-06363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/03/04
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/03/03
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to BROADLAND FLYING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADLAND FLYING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADLAND FLYING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Filed Financial Reports
Annual Accounts
2014-03-12
Annual Accounts
2013-03-12
Annual Accounts
2012-03-12
Annual Accounts
2011-03-12
Annual Accounts
2010-03-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADLAND FLYING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BROADLAND FLYING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLAND FLYING GROUP LIMITED
Trademarks
We have not found any records of BROADLAND FLYING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLAND FLYING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as BROADLAND FLYING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADLAND FLYING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADLAND FLYING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADLAND FLYING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.